Chart Lane South
Dorking
Surrey
RH5 4DA
Director Name | Ms Denize Fiona Cameron Hawkes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1992(26 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Drive Punchbowl Lane Dorking Surrey RH5 4EB |
Director Name | Mr Edward Jonathan Cameron Hawkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mrs Tania Maxine McLuckie |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr John Hamilton Young |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Holmwood Park Farm South Holmwood Dorking Surrey |
Director Name | Michael John Cameron Hawkes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(26 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 18 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Drive Punchbowl Lane Dorking Surrey RH5 4EB |
Secretary Name | Michael John Cameron Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(26 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 18 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Drive Punchbowl Lane Dorking Surrey RH5 4EB |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bizy Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£683,436 |
Cash | £673 |
Current Liabilities | £1,035,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
14 September 2023 | Change of details for Bizy Investments Limited as a person with significant control on 14 September 2023 (2 pages) |
25 May 2023 | Director's details changed for Mr Edward Jonathan Cameron Hawkes on 25 May 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
28 January 2022 | Director's details changed for Mrs Tania Maxine Mcluckie on 27 January 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 February 2020 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 4 February 2020 (2 pages) |
7 February 2020 | Appointment of Mrs Tania Maxine Mcluckie as a director on 4 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Michael John Cameron Hawkes as a secretary on 18 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Michael John Cameron Hawkes as a director on 18 January 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
5 February 2018 | Change of details for Bizy Investments Limited as a person with significant control on 5 February 2018 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Director's details changed for Mr Andrew Geoffrey Bark on 25 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Andrew Geoffrey Bark on 25 January 2011 (2 pages) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
22 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
22 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
29 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
7 March 2007 | Return made up to 26/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 26/01/07; full list of members (3 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
2 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
29 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
29 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
14 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
14 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
26 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
26 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members
|
26 February 2003 | Return made up to 05/02/03; full list of members
|
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
27 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
22 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 May 2001 | Return made up to 05/02/01; full list of members
|
15 May 2001 | Return made up to 05/02/01; full list of members
|
20 February 2001 | Registered office changed on 20/02/01 from: edinburgh house 43-51 windsor road slough,berkshire SL1 2HL (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: edinburgh house 43-51 windsor road slough,berkshire SL1 2HL (1 page) |
22 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
2 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
22 February 1999 | Return made up to 05/02/99; no change of members (5 pages) |
22 February 1999 | Return made up to 05/02/99; no change of members (5 pages) |
3 March 1998 | Return made up to 05/02/98; full list of members (7 pages) |
3 March 1998 | Return made up to 05/02/98; full list of members (7 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 March 1997 | Return made up to 05/02/97; full list of members
|
12 March 1997 | Return made up to 05/02/97; full list of members
|
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
24 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
24 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
13 March 1996 | Return made up to 05/02/96; full list of members
|
13 March 1996 | Return made up to 05/02/96; full list of members
|
4 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
4 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |